Pampisford
Cambridge
Cambridgeshire
CB2 4ES
Secretary Name | Matthew Torbati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 54 Staveley Road London W4 3ES |
Director Name | Mr Keith Buchan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookview Lodge Turners Green Upper Bucklebury Berkshire RG7 6RD |
Director Name | Matthew Torbati |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 54 Staveley Road London W4 3ES |
Secretary Name | Mr Andrew John Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 High Street Balsham Cambridge CB1 6EP |
Director Name | Geoffrey Liley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | The Coach House Burfield Road Chorley Wood Hertfordshire WD3 5NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,750 |
Cash | £3,493 |
Current Liabilities | £36,280 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 December 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 November 1999 | Ad 01/03/99--------- £ si 750@1=750 £ ic 4250/5000 (2 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Return made up to 28/02/99; change of members
|
9 February 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Resolutions
|
11 August 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 64 margaret street london W1N 7FG (1 page) |
17 June 1998 | Ad 15/05/98--------- £ si 400@1=400 £ ic 3850/4250 (2 pages) |
19 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 April 1997 | Return made up to 28/02/97; full list of members
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 June 1996 | Secretary's particulars changed (1 page) |
18 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 5TH floor 64 margaret street london W1N 7FG (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 5TH floor 9/10 market place london W1N 7AG (1 page) |
17 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | £ nc 1000/5000 08/06/95 (1 page) |
31 May 1995 | Return made up to 28/02/95; full list of members (6 pages) |